GFY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
05/07/245 July 2024 | Registered office address changed from 7 Dongola Road Suite B London N17 6EB England to 252-262 Romford Road London E7 9HZ on 2024-07-05 |
14/06/2414 June 2024 | Termination of appointment of Stephanie Ruth Capstick as a director on 2024-05-31 |
14/06/2414 June 2024 | Cessation of Stephanie Ruth Capstick as a person with significant control on 2024-05-31 |
09/05/249 May 2024 | Appointment of Miss Stephanie Ruth Capstick as a director on 2023-07-10 |
09/05/249 May 2024 | Termination of appointment of Izah Riaz as a director on 2023-07-04 |
09/05/249 May 2024 | Cessation of Izah Riaz as a person with significant control on 2023-07-06 |
09/05/249 May 2024 | Notification of Stephanie Ruth Capstick as a person with significant control on 2023-07-10 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Registered office address changed from 24 Bispham Road London NW10 7HB England to 7 Dongola Road Suite B London N17 6EB on 2024-02-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Second filing of Confirmation Statement dated 2023-10-26 |
26/10/2326 October 2023 | Appointment of Miss Izah Riaz as a director on 2023-06-08 |
26/10/2326 October 2023 | Notification of Izah Riaz as a person with significant control on 2023-06-08 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
25/10/2325 October 2023 | Micro company accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-21 with updates |
08/05/238 May 2023 | Certificate of change of name |
07/05/237 May 2023 | Appointment of Mr Daniel Joseph Guilfoyle as a director on 2023-05-07 |
07/05/237 May 2023 | Confirmation statement made on 2023-05-07 with updates |
07/05/237 May 2023 | Cessation of Anas Qamar as a person with significant control on 2023-05-07 |
07/05/237 May 2023 | Termination of appointment of Anas Qamar as a director on 2023-05-07 |
07/05/237 May 2023 | Notification of Daniel Joseph Guilfoyle as a person with significant control on 2023-05-07 |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
19/03/2319 March 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates |
27/09/2127 September 2021 | Termination of appointment of Abdulrahman Allaghbani as a director on 2021-09-27 |
27/09/2127 September 2021 | Termination of appointment of Khaldoun Albasha as a director on 2021-09-27 |
15/06/2115 June 2021 | Registered office address changed from 29 Bispham Road London NW10 7HB England to 24 Bispham Road London NW10 7HB on 2021-06-15 |
14/06/2114 June 2021 | Registered office address changed from 88 Hythe Field Avenue Egham TW20 8DE England to 29 Bispham Road London NW10 7HB on 2021-06-14 |
14/06/2114 June 2021 | Cessation of Khaldoun Albasha as a person with significant control on 2021-05-01 |
14/06/2114 June 2021 | Notification of Anas Qamar as a person with significant control on 2021-05-01 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
08/06/208 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ANAS QAMAR |
08/06/208 June 2020 | CESSATION OF ANAS QAMAR AS A PSC |
08/06/208 June 2020 | CESSATION OF ABDULRAHMAN ALLAGHBANI AS A PSC |
08/06/208 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ABDULRAHMAN ALLAGHBANI |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/08/182 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1620 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company